Company NameHerbert J. White Limited
Company StatusDissolved
Company Number00272061
CategoryPrivate Limited Company
Incorporation Date12 January 1933(91 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMargaret Mary Mitchell
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(58 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address25 Whitelow Road
Heaton Moor
Stockport
Cheshire
SK4 4BY
Director NameAlbert Joseph White
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(58 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Shieling 10 Hopkins Field
Bowdon
Altrincham
Cheshire
WA14 3AL
Director NameMr Andrew Mark White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1997(64 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandown Drive
Sale
Manchester
M33 4PT
Secretary NameAlison Jane O'Connor
NationalityBritish
StatusCurrent
Appointed21 August 2000(67 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address60 Barlow Road
Broadheath
Altrincham
Cheshire
WA14 5HG
Director NameMr John Owen White
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(58 years, 7 months after company formation)
Appointment Duration6 years (resigned 18 September 1997)
RoleSalesman
Correspondence AddressFairhaven,10 Prestwick Close
Tytherington
Macclesfield
Cheshire
SK10 2TH
Secretary NameMargaret Mary Mitchell
NationalityBritish
StatusResigned
Appointed22 August 1991(58 years, 7 months after company formation)
Appointment Duration9 years (resigned 21 August 2000)
RoleCompany Director
Correspondence Address25 Whitelow Road
Heaton Moor
Stockport
Cheshire
SK4 4BY

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£184,422
Cash£4,968
Current Liabilities£699,054

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 July 2005Administrator's progress report (10 pages)
6 July 2005Notice of move from Administration to Dissolution (10 pages)
28 January 2005Administrator's progress report (11 pages)
11 January 2005Notice of extension of period of Administration (1 page)
13 July 2004Administrator's progress report (10 pages)
17 June 2004Statement of affairs (15 pages)
1 April 2004Result of meeting of creditors (29 pages)
6 March 2004Statement of administrator's proposal (28 pages)
27 January 2004Registered office changed on 27/01/04 from: 25 piccadilly trading estate giddings road manchester M1 2HW (1 page)
8 January 2004Appointment of an administrator (1 page)
7 January 2004Auditor's resignation (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 September 2003Return made up to 22/08/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 December 2001 (8 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
3 October 2001Return made up to 22/08/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 September 2000Ad 22/12/99--------- £ si 40000@1 (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 September 2000Return made up to 22/08/00; full list of members (7 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Memorandum and Articles of Association (7 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 September 1999Memorandum and Articles of Association (7 pages)
3 September 1999Return made up to 22/08/99; full list of members (4 pages)
3 September 1999Memorandum and Articles of Association (7 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
19 October 1998Director's particulars changed (1 page)
19 October 1998Return made up to 22/08/98; full list of members (6 pages)
19 October 1998Director's particulars changed (1 page)
19 October 1998Full accounts made up to 19 December 1997 (20 pages)
12 June 1998Registered office changed on 12/06/98 from: 3RD floor st james/s buildings oxford st manchester M1 6FQ (1 page)
7 May 1998Accounting reference date extended from 19/12/98 to 31/12/98 (1 page)
22 October 1997New director appointed (2 pages)
16 October 1997Full accounts made up to 19 December 1996 (18 pages)
6 October 1997Director resigned (1 page)
6 October 1997Return made up to 22/08/97; full list of members (7 pages)
26 June 1997£ ic 79250/29200 18/06/97 £ sr 50050@1=50050 (1 page)
26 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
26 June 1997Memorandum and Articles of Association (9 pages)
25 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 June 1997Ad 18/06/97--------- £ si 50000@1=50000 £ ic 29250/79250 (2 pages)
25 June 1997£ ic 50100/29250 18/06/97 £ sr 20850@1=20850 (1 page)
25 June 1997£ nc 100100/150100 18/06/97 (1 page)
6 October 1996Full accounts made up to 19 December 1995 (15 pages)
11 September 1996Return made up to 22/08/96; full list of members (7 pages)
30 August 1995Return made up to 22/08/95; full list of members (16 pages)
2 August 1995Full accounts made up to 19 December 1994 (16 pages)